Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATALIS LIMITED
Company Information for

CATALIS LIMITED

TOTTLE ROAD, NOTTINGHAM, NG2,
Company Registration Number
04086015
Private Limited Company
Dissolved

Dissolved 2013-08-21

Company Overview

About Catalis Ltd
CATALIS LIMITED was founded on 2000-10-03 and had its registered office in Tottle Road. The company was dissolved on the 2013-08-21 and is no longer trading or active.

Key Data
Company Name
CATALIS LIMITED
 
Legal Registered Office
TOTTLE ROAD
NOTTINGHAM
 
Previous Names
CATALIS TRAINING LIMITED21/05/2008
CATALIS RAIL TRAINING LIMITED29/04/2008
ATA RAIL TRAINING LIMITED09/03/2001
Filing Information
Company Number 04086015
Date formed 2000-10-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2013-08-21
Type of accounts FULL
Last Datalog update: 2015-05-05 01:54:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CATALIS LIMITED
The following companies were found which have the same name as CATALIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATALIS ADVISORS INC Delaware Unknown
CATALIS DEVELOPMENT SERVICES LIMITED 63 GEE STREET LONDON EC1V 3RS Active Company formed on the 2006-10-30
CATALIS GROUP LIMITED THE DERBY CONFERENCE CENTRE LONDON ROAD LONDON ROAD DERBY DE24 8UX Dissolved Company formed on the 1997-04-14
CATALIS GROUP LIMITED 63 GEE STREET LONDON EC1V 3RS Active Company formed on the 2018-05-08
CATALIS INC Delaware Unknown
CATALIS INC Delaware Unknown
CATALIS LIMITED SUFFOLK HOUSE GEORGE STREET EAST CROYDON LONDON CR0 1PE Active Company formed on the 2018-10-15
CATALIS PACKAGING TECHNOLOGIES PRIVATE LIMITED 216 GIDC Makarpura Vadodara Gujarat 390010 ACTIVE Company formed on the 2014-03-28
CATALIS PAYMENTS, LLC 6735 SOUTHPOINT DR S STE 300 JACKSONVILLE FL 32216 Active Company formed on the 2023-03-06
CATALIS PUBLIC WORKS & CITIZEN ENGAGEMENT, LLC 3025 WINDWARD PLZ STE 200 ALPHARETTA GA 30005 Forfeited Company formed on the 2022-12-28
CATALIS Québec G100-360 Rue Saint-Jacques Montréal Quebec H2Y 1P5 Active Company formed on the 2018-03-01
CATALIS REGULATORY & COMPLIANCE, LLC 6735 SOUTHPOINT DR S STE 300 JACKSONVILLE FL 32216 Active Company formed on the 2023-06-09
CATALIS SE SUFFOLK HOUSE GEORGE STREET EAST CROYDON LONDON CR0 1PE Active Company formed on the 2018-10-15
CATALIS TAX & CAMA, INC 6735 SOUTHPOINT DR S STE 300 JACKSONVILLE FL 32216 Active Company formed on the 2023-06-02
CATALIS TRANSPORT LLC 2209 RIDGEWOOD DR SHERMAN TX 75092 Active Company formed on the 2023-07-19
CATALIS WORLD PRIVATE LIMITED GITANJALI GARDENS8TH FLOOR RUNGTA LANE 68-E NEPEAN SEA ROAD MUMBAI Maharashtra 400006 ACTIVE Company formed on the 2005-11-29
Catalis-Iqc Merger Sub, Inc. 401 Harvard Ave Claremont CA 91711 Merged Out Company formed on the 2005-10-03
CATALIS, LLC 210 St. Paul Street Suite 220 Denver CO 80206 Good Standing Company formed on the 2006-05-05
CATALISA BERHAD Active
CATALISE CONSULTING PRIVATE LIMITED H-6B FIRST FLOOR MAIN ROAD KALKAJI NEW DELHI Delhi 110019 ACTIVE Company formed on the 2007-02-15

Company Officers of CATALIS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK KENDALL
Company Secretary 2007-07-24
ANDREW BAILEY
Director 2003-05-20
WILLIAM JAMES CHARLES DOUIE
Director 2000-10-03
JONATHAN MARK KENDALL
Director 2007-07-24
CRAIG JAMES KING
Director 2008-03-18
ANDREW MARK PENDLEBURY
Director 2007-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CONAL MCLOUGHLIN
Director 2006-03-21 2008-02-08
ANDREW BAILEY
Company Secretary 2007-03-09 2007-07-24
ELAINE JARVIS
Company Secretary 2006-06-20 2007-03-09
ROBERT GORDON
Director 2003-04-22 2006-09-19
ANDREW BAILEY
Company Secretary 2003-11-28 2006-06-20
CLIVE CHAPMAN
Director 2000-10-03 2006-01-27
MICHAEL THAM
Director 2001-05-01 2004-05-25
STEPHANIE JANE MOULTON
Company Secretary 2002-01-01 2003-11-28
PETER MCWEENEY
Director 2000-10-03 2002-04-26
PETER MCWEENEY
Company Secretary 2000-10-03 2002-01-01
JONATHAN COHEN
Director 2001-02-17 2001-09-07
RICHARD GORDON KELVIN HUGHES
Director 2000-12-31 2001-09-07
BRIAN MELLITT
Director 2001-02-17 2001-04-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-10-03 2000-10-03
WATERLOW NOMINEES LIMITED
Nominated Director 2000-10-03 2000-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES CHARLES DOUIE P F (SALES) LTD Director 1992-12-21 CURRENT 1988-11-01 Active
WILLIAM JAMES CHARLES DOUIE RTC GROUP PLC Director 1991-12-16 CURRENT 1990-11-15 Active
WILLIAM JAMES CHARLES DOUIE INCA GEOMETRIC LIMITED Director 1991-06-14 CURRENT 1983-06-13 Active
JONATHAN MARK KENDALL POVOAS PACKAGING LIMITED Director 2001-06-12 CURRENT 1954-03-01 Active
ANDREW MARK PENDLEBURY RIG ENERGY LIMITED Director 2014-12-01 CURRENT 2003-01-15 Dissolved 2016-01-26
ANDREW MARK PENDLEBURY ATA GLOBAL STAFFING SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-11-08 Active
ANDREW MARK PENDLEBURY ATA MANAGEMENT SERVICES LIMITED Director 2010-02-16 CURRENT 1996-10-11 Dissolved 2016-01-26
ANDREW MARK PENDLEBURY GANYMEDE SOLUTIONS LIMITED Director 2010-02-16 CURRENT 1998-06-11 Active
ANDREW MARK PENDLEBURY GLOBAL CHOICE RECRUITMENT LIMITED Director 2009-04-23 CURRENT 2000-07-04 Active - Proposal to Strike off
ANDREW MARK PENDLEBURY THE DERBY CONFERENCE CENTRE LIMITED Director 2007-11-27 CURRENT 1995-05-26 Active
ANDREW MARK PENDLEBURY ATA RECRUITMENT LIMITED Director 2007-11-27 CURRENT 2001-11-01 Active
ANDREW MARK PENDLEBURY RTC GROUP PLC Director 2007-06-22 CURRENT 1990-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-08-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2012
2011-06-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/06/2011
2011-06-062.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-01-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/12/2010
2010-09-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-09-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2010-08-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM THE DERBY CONFERENCE CENTRE LONDON ROAD DERBY DE24 8UX
2010-07-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CARIG JAMES KING / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CHARLES DOUIE / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAILEY / 18/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 18/03/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK PENDLEBURY / 19/02/2010
2009-10-07AR0122/09/09 FULL LIST
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-25363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-05-21CERTNMCOMPANY NAME CHANGED CATALIS TRAINING LIMITED CERTIFICATE ISSUED ON 21/05/08
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25CERTNMCOMPANY NAME CHANGED CATALIS RAIL TRAINING LIMITED CERTIFICATE ISSUED ON 29/04/08
2008-03-26288aDIRECTOR APPOINTED CARIG JAMES KING
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-14288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-08-16288bSECRETARY RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: KINGSTON HOUSE OAKLANDS BUSINESS PARK ARMSTRONG WAY YATE SOUTH GLOUCESTERSHIRE BS37 5NA
2007-03-29288aNEW SECRETARY APPOINTED
2007-03-29288bSECRETARY RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-22363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-09-21288bDIRECTOR RESIGNED
2006-06-23288aNEW SECRETARY APPOINTED
2006-06-23288bSECRETARY RESIGNED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-02-23288bDIRECTOR RESIGNED
2005-09-29363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-06-11288bDIRECTOR RESIGNED
2003-12-16288bSECRETARY RESIGNED
2003-12-16288aNEW SECRETARY APPOINTED
2003-12-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-28363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-09-10ELRESS386 DISP APP AUDS 26/08/03
2003-09-10ELRESS366A DISP HOLDING AGM 26/08/03
2003-06-07288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-08363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-08-10287REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 20 PORTLAND SQUARE BRISTOL AVON BS2 8SJ
2002-05-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to CATALIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-11
Notice of Intended Dividends2012-09-05
Meetings of Creditors2010-08-11
Appointment of Administrators2010-07-02
Fines / Sanctions
No fines or sanctions have been issued against CATALIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-02-27 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2007-11-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-05-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATALIS LIMITED

Intangible Assets
Patents
We have not found any records of CATALIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATALIS LIMITED
Trademarks
We have not found any records of CATALIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATALIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CATALIS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where CATALIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCATALIS LIMITEDEvent Date2011-06-06
Rule 4.126(1), Insolvency Rules 1986 and Section 106(2), Insolvency Act 1986 (as amended) Date of Appointment: 6 June 2011 Place of Meeting: Mazars LLP, Cartwright House, Tottle Road, Nottingham NG2 1RT Date of Meeting: 9 May 2013 Times of Members Meeting: 10.45 am Time of Creditors Meeting: 11.00 am Place at which proxies and proofs must be lodged: Mazars LLP, Cartwright House, Tottle Road, Nottingham NG2 1RT Date to lodge proxies and proofs: The business day prior to the meeting Time to lodge proxies and proofs: 12 noon Name, IP number, firm and address of Office Holder 1: Scott Christian Bevan (IP No. 009614), Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822), Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT Alternative person to contact with enquiries about the case: Mark Richards. Telephone number: 0121 232 9550
 
Initiating party Event TypeAppointment of Administrators
Defending partyCATALIS LIMITEDEvent Date2010-06-25
In the Derby County Court case number 534 Registered Office and Principal Trading Address: The Derby Conference Centre, London Road, Derby DE24 8UX Simon David Chandler (IP No 008822) and Scott Christian Bevan (IP No 009614), both of Mazars LLP , Lancaster House, 67 Newhall Street, Birmingham B3 1NG . Alternative contact: Mark Broomhall. Telephone: 0121 212 5517 :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCATALIS LIMITEDEvent Date1970-01-01
Rule 11.2(1A), Insolvency Rules 1986 (as amended) Date of Appointment: 6 June 2011 Nature of Dividend: first and final dividend Creditors to receive Dividend: unsecured creditors Last date for proving: 5 October 2012 Address to which Creditors must send their proof of debt: Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 1: Scott Christian Bevan (IP No. 009614) of Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822) of Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT Alternative contact: Emma Harper, Telephone number: 0121 232 9546
 
Initiating party Event TypeMeetings of Creditors
Defending partyCATALIS LIMITEDEvent Date
In the Derby County Court case number 534 Principal Trading Address: The Derby Conference Centre, London Road, Derby DE24 8UX Paragraph under which meeting summoned: an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 Place of Creditors Meeting: Mazars LLP, Lancaster House, 67 Newhall Street, Birmingham B3 1NG Date and Time of Creditors Meeting: 23 August 2010 at 11.00 am Simon David Chandler (IP No 008822 ) and Scott Christian Bevan (IP No 009614 ) Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT Telephone: 0121 212 4579 Alternative contact: Emma Harper :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATALIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATALIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.